logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kamani, Jalaludin Abdullah

    Related profiles found in government register
  • Kamani, Jalaludin Abdullah
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, B3 2DX, England

      IIF 1
    • 12-14, Robert Street, Manchester, M3 1EY

      IIF 2
    • 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 3
    • 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 4
    • 14, Robert Street, Manchester, Greater Manchester, M3 1EY, United Kingdom

      IIF 5
    • 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 6
    • The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 7 IIF 8 IIF 9
  • Kamani, Jalaludin Abdullah
    British clothing manufacturer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 11
  • Kamani, Jalaludin Abdullah
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Jalaludin Abdullah
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 225a Bristol Road, Birmingham, B5 7UB, United Kingdom

      IIF 20
    • Great Oak Farm, Mag Lane, Lymm, WA13 0TF, United Kingdom

      IIF 21
    • 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 22
    • 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 23 IIF 24
    • 43, Manor Drive, Manchester, SK9 2AN

      IIF 25
    • 49/51, Dale Street, Manchester, M1 2HF, England

      IIF 26
    • Unit A, Brook Park East Road, Shirebrook, Mansfield, NG20 8RY, England

      IIF 27
  • Kamani, Jalaludin Abdullah
    British importer & exporter born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 28
  • Kamani, Jalaludin Abdullah
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 29
  • Kamani, Jalaludin Abdullah
    British non executive director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 49/51, Dale Street, Manchester, M1 2HF, England

      IIF 30
  • Kamani, Jalaludin Abdullah
    British sales director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 49 / 51 Dale Street, Dale Street, Manchester, M1 2HF, England

      IIF 31
  • Kamani, Jalaludin Abdullah
    British salesman born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kamani, Jalaludin
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 49/51, Dale Street, Manchester, M1 2HF, England

      IIF 38
  • Kamani, Jalaludin
    British sales director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Knightsbridge Close, Wilmslow, Cheshire, SK9 2GQ, England

      IIF 39
  • Kamani, Jalaludin Abdullah
    British

    Registered addresses and corresponding companies
    • 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 40
  • Mr Jalaludin Abdullah Kamani
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jalal Abdullah Kamani
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 51
  • Kamani, Jalaludin Abdullah

    Registered addresses and corresponding companies
    • 43 Manor Drive, Chorlton Cum Hardy, Manchester, Lancashire, M21 7QG

      IIF 52
  • Jalaludin Abdullah Kamani
    British born in February 1960

    Registered addresses and corresponding companies
    • 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 53
  • Mr Jalaludin Abdullah Kamani
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-51 Dale Street, Manchester, M1 2HF

      IIF 54
    • 7, North Carr Lane, Saxby-all-saints, Brigg, DN20 0QG, England

      IIF 55
    • 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 56 IIF 57 IIF 58
    • 12-14, Robert Street, Manchester, M3 1EY, United Kingdom

      IIF 59 IIF 60
    • 49-51, Dale Street, Manchester, M1 2HF

      IIF 61 IIF 62
    • 49-51, Dale Street, Manchester, M1 2HF, England

      IIF 63
    • 49-51 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 64
    • The Robert Street Hub, 12- 14 Robert Street, Manchester, M3 1EY, England

      IIF 65
    • The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England

      IIF 66 IIF 67 IIF 68
  • Kamani, Jalaludin

    Registered addresses and corresponding companies
    • 49/51, Dale Street, Manchester, M1 2HF, England

      IIF 73
  • Mr Jalaludin Abdulla Bhanji Kamani
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Robert Street, Manchester, Greater Manchester, M3 1EY, United Kingdom

      IIF 74
    • 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 75
  • Jalaludin Abdulla Bhanji Kamini
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Robert Street 12-14, Robert Street, Manchester, Greater Mancheater, M3 1EY, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 36
  • 1
    ARCH PROPERTIES LIMITED
    05226650
    1 Haven Bank, Bolton, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 28 - Director → ME
  • 2
    BOOHOO.COM UK LIMITED
    - now 05723154
    WASABI FROG LIMITED - 2014-04-14 06632855
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 3
    CASTLE YARD MANAGEMENT COMPANY LIMITED
    06496224
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2008-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    CREME CREATIVE LTD
    09979092
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,869 GBP2024-02-29
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DEBENHAMS GROUP HOLDINGS LIMITED
    - now 11941376 16008705
    BOOHOO HOLDINGS LIMITED
    - 2025-04-03 11941376 16008705
    49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-04-11 ~ now
    IIF 64 - Has significant influence or controlOE
  • 6
    FIGHT FACTORY MANCHESTER LIMITED
    09769760
    Gate 3, 16b Lord North Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,408 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FIGHT FACTORY PROMOTIONS LIMITED
    09883217
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    GOLDLEAF FINANCIAL SERVICES (UK) PLC
    03627554
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    1998-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    GOPRINT LIMITED
    04220647
    58 Greenfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 39 - Director → ME
  • 10
    GROUP X ELONEX LIMITED
    15278043
    225a Bristol Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 11
    GROUP X MEDIA LTD
    15338498
    C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2023-12-09 ~ now
    IIF 1 - Director → ME
  • 12
    I SAW THAT FIRST LIMITED
    11526286
    12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    ISAW LIMITED
    11683198
    12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 14
    J & L (LEIC) LTD
    10329274
    12-14 Robert Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    995,584 GBP2024-08-31
    Officer
    2018-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    JAK PROPERTY JERSEY LIMITED
    OE004502
    2nd Floor Lime Grove House, Green Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2016-06-14 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
  • 16
    JAKGB LTD
    10214185
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,106,717 GBP2024-06-30
    Person with significant control
    2016-06-03 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    JOGO ASSOCIATES LIMITED
    01653845
    Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 35 - Director → ME
    ~ dissolved
    IIF 40 - Secretary → ME
  • 18
    JOGO ESTATES LIMITED
    09017914
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2014-04-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    KAMANI INVESTMENTS LIMITED
    - now 03266100
    CHILLI CLOTHING COMPANY LIMITED
    - 2007-11-26 03266100
    12-14 Robert Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    1996-10-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    KOI FOOTWEAR LIMITED
    10434810
    2-16 Charter Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,067 GBP2024-08-31
    Person with significant control
    2023-01-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    LOTD LIMITED
    10658378
    14 Robert Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,061,856 GBP2024-09-30
    Officer
    2017-04-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    MANCHESTER TRADING LIMITED
    09795281
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,940,979 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    NASTY GAL LIMITED
    - now 10487954
    BOOHOO F I LIMITED
    - 2017-02-23 10487954
    NASTY GAL LIMITED - 2016-12-23
    49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-02-23 ~ now
    IIF 63 - Has significant influence or controlOE
  • 24
    PARMIDA FASHION LIMITED
    10053086
    40 Ingleside Road, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -481,587 GBP2020-03-31
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    PRETTYLITTLETHING.COM LIMITED
    - now 07352417 09813139, 10440900
    21THREE CLOTHING COMPANY LIMITED
    - 2018-02-16 07352417 09813139
    49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-01-03 ~ now
    IIF 61 - Has significant influence or controlOE
  • 26
    SHOK ACTIVEWEAR LTD
    12590982
    109 Coleman Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,201 GBP2024-05-31
    Person with significant control
    2020-11-27 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    STOCKPORT VILLAGE DEVELOPMENTS PLC
    04813887
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2003-07-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 28
    THE PINSTRIPE INVESTMENT COMPANY LIMITED
    - now 03245389
    VINS KNITWEAR MANUFACTURING COMPANY LIMITED
    - 1997-11-25 03245389
    The Robert Street Hub, 12- 14 Robert Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    1997-09-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 29
    THE PINSTRIPE PROPERTY INVESTMENT CO. LIMITED
    - now 02305888
    THE PINSTRIPE CLOTHING CO. LIMITED - 2014-09-16
    Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,416,863 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 30
    THE ROBERT STREET HUB LTD.
    - now 10171674
    ROBERTS HUB LIMITED - 2016-09-07
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,082,516 GBP2024-04-30
    Officer
    2023-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 31
    THRIVEGYM247 LTD
    14035600
    Alden View, Alden Road. Helmshore, Alden Road, Rossendale, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,099 GBP2024-04-30
    Person with significant control
    2023-02-03 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    URBAN ATTIRE LTD
    - now 11712203 12827236
    ULTIMATE MODELS LTD
    - 2020-11-19 11712203
    PNK LDN LIMITED
    - 2019-05-22 11712203
    12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,783 GBP2024-12-31
    Person with significant control
    2018-12-05 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    2020-06-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 33
    VOYAGE COMPOSITES AND TECHNOLOGIES LTD
    - now 09712170
    EARWAYS LIMITED
    - 2023-11-23 09712170
    Unit 4 Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,718 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    WEST DIDSBURY LIVING LIMITED
    10485734
    12-14 Robert Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-11-18 ~ now
    IIF 2 - Director → ME
  • 35
    WUNDERTALENT LIMITED
    - now 10843384 11210638
    MATT-RECRUITMENT LIMITED - 2018-07-13
    12-14 Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,953 GBP2024-06-30
    Person with significant control
    2022-11-17 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    ZOGAN LTD
    11756967
    12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,929 GBP2025-01-31
    Officer
    2024-07-25 ~ now
    IIF 4 - Director → ME
Ceased 20
  • 1
    BEE INFLUENCE LIMITED
    11477234
    12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,701 GBP2022-10-31
    Officer
    2018-07-23 ~ 2022-04-19
    IIF 22 - Director → ME
  • 2
    BOOHOO.COM UK LIMITED
    - now 05723154
    WASABI FROG LIMITED
    - 2014-04-14 05723154 06632855
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-10-28 ~ 2017-04-03
    IIF 30 - Director → ME
    2006-02-27 ~ 2008-01-25
    IIF 24 - Director → ME
  • 3
    DEBUT MENSWEAR LTD
    13368309
    12-14 Robert Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-30 ~ 2022-04-19
    IIF 12 - Director → ME
  • 4
    ECCLESTON PARK LTD - now
    MULBURY (WARRINGTON) LIMITED
    - 2024-01-24 10986982
    12-14 Robert Street Robert Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,047 GBP2024-09-30
    Officer
    2017-09-28 ~ 2022-03-10
    IIF 21 - Director → ME
    Person with significant control
    2017-10-31 ~ 2024-03-27
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EXPRESS CAR HIRE LIMITED
    04520769
    Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -481,347 GBP2022-05-31
    Officer
    2002-08-28 ~ 2003-05-06
    IIF 11 - Director → ME
    2007-12-10 ~ 2014-11-01
    IIF 52 - Secretary → ME
  • 6
    FIGHT FACTORY MANCHESTER LIMITED
    09769760
    Gate 3, 16b Lord North Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -304,408 GBP2024-11-30
    Officer
    2015-12-22 ~ 2020-08-27
    IIF 19 - Director → ME
  • 7
    FIGHT FACTORY PROMOTIONS LIMITED
    09883217
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-23 ~ 2022-03-01
    IIF 26 - Director → ME
  • 8
    GRAPHIC CLOTHING LIMITED
    - now 05501279
    JOGO IMPORTS LIMITED
    - 2006-05-03 05501279
    49/51 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-07-19 ~ 2013-11-11
    IIF 37 - Director → ME
  • 9
    HARDMAN STREET (MANCHESTER) LIMITED - now
    T&M PROPERTY DEVELOPMENTS NO. 5 LIMITED - 2025-02-06 16603760, 11914523, 11817941... (more)
    BASILL MANOR LTD
    - 2024-04-12 13354989
    12-14 Robert Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-23 ~ 2022-04-19
    IIF 13 - Director → ME
  • 10
    I SAW IT FIRST LIMITED
    - now 10184572
    I SAW IT FIRST LONDON LTD - 2017-06-05
    ISIF (UK) LTD - 2017-04-07
    Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -251,133 GBP2020-10-04
    Officer
    2018-08-06 ~ 2022-07-27
    IIF 27 - Director → ME
    Person with significant control
    2017-05-22 ~ 2022-07-27
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    I SAW THAT FIRST LIMITED
    11526286
    12-14 Robert Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2018-08-20 ~ 2022-04-19
    IIF 29 - Director → ME
  • 12
    JAKGB LTD
    10214185
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,106,717 GBP2024-06-30
    Officer
    2016-06-03 ~ 2022-04-19
    IIF 18 - Director → ME
  • 13
    KAMANI COMMERCIAL PROPERTY LTD
    - now 03766744
    PINSTRIPE COMMERCIAL PROPERTY LIMITED
    - 2004-12-08 03766744
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED
    - 2003-11-27 03766744
    Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,745,051 GBP2024-03-31
    Officer
    1999-05-07 ~ 2017-10-18
    IIF 34 - Director → ME
  • 14
    KAMANI LIVING LIMITED
    06587869
    Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -97,047 GBP2024-03-31
    Officer
    2008-11-18 ~ 2017-05-25
    IIF 25 - Director → ME
  • 15
    MANCHESTER TRADING LIMITED
    09795281
    4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,940,979 GBP2024-03-31
    Officer
    2017-10-03 ~ 2018-06-26
    IIF 7 - Director → ME
  • 16
    NORTHWEST TEX LTD
    09357106
    56 Maidenstone Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,460 GBP2019-12-31
    Officer
    2018-02-02 ~ 2018-12-20
    IIF 14 - Director → ME
  • 17
    THE PINSTRIPE PROPERTY INVESTMENT CO. LIMITED - now
    THE PINSTRIPE CLOTHING CO. LIMITED
    - 2014-09-16 02305888
    Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,416,863 GBP2024-03-31
    Officer
    ~ 2013-11-11
    IIF 33 - Director → ME
  • 18
    THE ROBERT STREET HUB LTD.
    - now 10171674
    ROBERTS HUB LIMITED
    - 2016-09-07 10171674
    The Robert Street Hub, 12-14 Robert Street, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,082,516 GBP2024-04-30
    Officer
    2016-05-10 ~ 2022-04-19
    IIF 8 - Director → ME
  • 19
    URBAN ATTIRE LTD - now 12827236
    ULTIMATE MODELS LTD - 2020-11-19
    PNK LDN LIMITED
    - 2019-05-22 11712203
    12-14 Robert Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,783 GBP2024-12-31
    Officer
    2018-12-05 ~ 2019-05-22
    IIF 15 - Director → ME
    2020-06-18 ~ 2022-04-19
    IIF 17 - Director → ME
  • 20
    VOYAGE COMPOSITES AND TECHNOLOGIES LTD - now
    EARWAYS LIMITED
    - 2023-11-23 09712170
    Unit 4 Brough Road, South Cave, Brough, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,718 GBP2021-07-31
    Officer
    2015-07-31 ~ 2020-01-05
    IIF 38 - Director → ME
    2015-07-31 ~ 2020-01-05
    IIF 73 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.